GREENRIDGE ECHO GENERAL PARTNER LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

05/10/225 October 2022 Application to strike the company off the register

View Document

07/10/217 October 2021 Satisfaction of charge 2 in full

View Document

07/10/217 October 2021 Satisfaction of charge 1 in full

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2021-03-31

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

08/06/208 June 2020 PREVSHO FROM 31/05/2020 TO 31/03/2020

View Document

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / GREENRIDGE ASSET MANAGEMENT HOLDINGS LIMITED / 31/08/2018

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

03/10/183 October 2018 CESSATION OF BHIKHU KANTI BHUPTANI AS A PSC

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

13/09/1813 September 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREENRIDGE ASSET MANAGEMENT HOLDINGS LIMITED

View Document

03/08/183 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 PREVEXT FROM 31/03/2018 TO 31/05/2018

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEREMY SIMMONS / 23/02/2017

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEREMY SIMMONS / 04/05/2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BHIKHU KANTI BHUPTANI / 04/05/2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEREMY SIMMONS / 18/05/2016

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 2C BIRKBECK ROAD LONDON NW7 4AA

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/09/1515 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual return made up to 13 September 2014 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/09/1318 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

06/08/136 August 2013 PREVSHO FROM 30/09/2013 TO 31/03/2013

View Document

27/02/1327 February 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

21/02/1321 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/02/1316 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, SECRETARY JOANNA MIRACCO

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR BHIKHU KANTI BHUPTANI

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 34 NEW CAVENDISH STREET LONDON W1G 8UB UNITED KINGDOM

View Document

07/11/127 November 2012 SECRETARY APPOINTED MRS JOANNA LEE MIRACCO

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR BHIKHU BHUPTANI

View Document

13/09/1213 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company